Author
Geological Survey (U.S.)
197 results
United States. Forest Service
22 results
Ohio. Department of Transportation
21 results
United States. Federal Highway Administration
15 results
Koltun, G. F.
13 results
Darner, Robert A.
10 results
Ohio. Division of Reclamation
10 results
Ohio Water Development Authority
9 results
Sheets, Rodney A. (Rodney Allen), 1962-
9 results
Dumouchelle, D. H. (Denise H.)
8 results
Francy, Donna S.
8 results
Oblinger, Carolyn J.
8 results
Schalk, Charles W.
8 results
Columbus (Ohio)
6 results
Miller, Kimberly F.
6 results
New Martinsville (W. Va.)
6 results
Ohio. Division of Water
6 results
Sherwood, James M. (James Montaigne), 1952-
6 results
United States. Environmental Protection Agency
6 results
Wright-Patterson Air Force Base (Ohio)
6 results
Bair, E. Scott
5 results
Brady, Amie M. G. (Amie Melissa Gifford), 1975-
5 results
Cunningham, William L.
5 results
De Roche, Jeffrey T.
5 results
Haefner, Ralph J.
5 results
Hren, Janet
5 results
National Water-Quality Assessment Program (U.S.)
5 results
Rowe, Gary L.
5 results
Straub, David E.
5 results
Atkins, John T.
4 results
Breen, Kevin J.
4 results
Geauga County Planning Commission
4 results
Jagucki, Martha L.
4 results
Jones, Rick L.
4 results
Thomas, Mary Ann
4 results
Wilson, Karen S.
4 results
Aeronautical Systems Center (U.S.)
3 results
Eberts, Sandra M.
3 results
Geological Survey (U.S.). Water Resources Division
3 results
Kunze, Allison E.
3 results
Myers, Donna N.
3 results
Northeast Ohio Regional Sewer District (Ohio)
3 results
Ohio EPA
3 results
Ohio. Department of Natural Resources
3 results
Plona, Meg B.
3 results
Razem, Allan C.
3 results
Sedam, Alan C.
3 results
Tertuliani, John S.
3 results
United States. National Park Service
3 results
Whitehead, Matthew T.
3 results
more…